East Sheen
London
SW14 7EN
Secretary Name | Mr Russell Darvill |
---|---|
Status | Closed |
Appointed | 11 February 2011(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 November 2014) |
Role | Company Director |
Correspondence Address | 90-91 Blackfriars Road London SE1 8HA |
Director Name | Leslie Atkins |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 June 1998) |
Role | Post Room Manager |
Correspondence Address | 15 Naze Court Old Hall Lane Walton On The Naze Essex CO14 8LJ |
Secretary Name | Gwendoline Evelyn Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 15 Naze Court Old Hall Lane Walton-On-Naze Essex CO14 8LJ |
Director Name | Julie Donna Neave |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 September 2005) |
Role | Administrator |
Correspondence Address | 4 Coval Passage London SW14 7RE |
Secretary Name | Julie Donna Neave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 September 2005) |
Role | Administrator |
Correspondence Address | 4 Coval Passage London SW14 7RE |
Director Name | Mr Richard Michael Hughes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2005(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Secretary Name | Mr Richard Michael Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 September 2005(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Director Name | Mr Jonathan Andrew Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Cottage Wagon Road Barnet Hertfordshire EN5 4SG |
Secretary Name | Julianne Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Priory Avenue Chiswick London W4 1TY |
Director Name | Ms Carli Dawn Pollard |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 406 The Mill South Hall Street Salford Manchester Lancashire M5 4JH |
Director Name | Mr Simon James Bent |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Leamore Street Hammersmith London W6 0JZ |
Director Name | Leigh Tracy Butterfield |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wedgewood House Portsmouth Road Thames Ditton Surrey KT7 0EY |
Director Name | Daniel James Green |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(17 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 384a Hale End Road Highams Park London E4 9PB |
Director Name | Julianne Cheryl Jane Coutts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 June 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Priory Avenue Chiswick London W4 1TY |
Secretary Name | Mr Bernard Michael Sumner |
---|---|
Status | Resigned |
Appointed | 25 June 2010(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 February 2011) |
Role | Company Director |
Correspondence Address | 7 Chantlers Close East Grinstead West Sussex RH19 1LU |
Director Name | Mr Daniel James Green |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2012) |
Role | Event Management |
Country of Residence | England |
Correspondence Address | 90-91 Blackfriars Road London SE1 8HA |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | www.exevents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 35671420 |
Telephone region | London |
Registered Address | 90-91 Blackfriars Road London SE1 8HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
4k at £1 | Rivington Street Ventures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
12 April 2013 | Full accounts made up to 31 August 2012 (17 pages) |
12 April 2013 | Full accounts made up to 31 August 2012 (17 pages) |
20 February 2013 | Termination of appointment of Daniel Green as a director (1 page) |
20 February 2013 | Termination of appointment of Daniel Green as a director (1 page) |
21 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Full accounts made up to 31 August 2011 (17 pages) |
18 April 2012 | Full accounts made up to 31 August 2011 (17 pages) |
14 October 2011 | Full accounts made up to 30 November 2010 (17 pages) |
14 October 2011 | Full accounts made up to 30 November 2010 (17 pages) |
7 October 2011 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
7 October 2011 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
9 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
15 March 2011 | Appointment of Mr Russell Darvill as a secretary (1 page) |
15 March 2011 | Appointment of Mr Daniel James Green as a director (2 pages) |
15 March 2011 | Termination of appointment of Leigh Butterfield as a director (1 page) |
15 March 2011 | Appointment of Mr Daniel James Green as a director (2 pages) |
15 March 2011 | Termination of appointment of Leigh Butterfield as a director (1 page) |
15 March 2011 | Appointment of Mr Russell Darvill as a secretary (1 page) |
3 March 2011 | Registered office address changed from 3 Tenterden Street London W1S 1TD on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 3 Tenterden Street London W1S 1TD on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 3 Tenterden Street London W1S 1TD on 3 March 2011 (1 page) |
17 February 2011 | Termination of appointment of Bernard Sumner as a secretary (1 page) |
17 February 2011 | Termination of appointment of Bernard Sumner as a secretary (1 page) |
17 February 2011 | Termination of appointment of Jonathan Smith as a director (1 page) |
17 February 2011 | Termination of appointment of Jonathan Smith as a director (1 page) |
12 January 2011 | Termination of appointment of Daniel Green as a director (1 page) |
12 January 2011 | Termination of appointment of Daniel Green as a director (1 page) |
14 July 2010 | Termination of appointment of Julianne Coutts as a director (1 page) |
14 July 2010 | Termination of appointment of Julianne Coutts as a director (1 page) |
13 July 2010 | Termination of appointment of Julianne Coutts as a secretary (1 page) |
13 July 2010 | Termination of appointment of Julianne Coutts as a secretary (1 page) |
13 July 2010 | Appointment of Mr Bernard Michael Sumner as a secretary (1 page) |
13 July 2010 | Appointment of Mr Bernard Michael Sumner as a secretary (1 page) |
23 June 2010 | Full accounts made up to 30 November 2009 (17 pages) |
23 June 2010 | Full accounts made up to 30 November 2009 (17 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (18 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (18 pages) |
8 February 2010 | Appointment of Julianne Cheryl Jane Coutts as a director (3 pages) |
8 February 2010 | Appointment of Daniel James Green as a director (3 pages) |
8 February 2010 | Termination of appointment of Carli Pollard as a director (2 pages) |
8 February 2010 | Termination of appointment of Carli Pollard as a director (2 pages) |
8 February 2010 | Appointment of Julianne Cheryl Jane Coutts as a director (3 pages) |
8 February 2010 | Appointment of Daniel James Green as a director (3 pages) |
1 September 2009 | Director appointed leigh butterfield (2 pages) |
1 September 2009 | Director appointed leigh butterfield (2 pages) |
25 August 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 alignment with parent or subsidiary (1 page) |
25 August 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 alignment with parent or subsidiary (1 page) |
3 August 2009 | Director's change of particulars / carli pollard / 30/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / carli pollard / 30/07/2009 (1 page) |
13 May 2009 | Return made up to 27/03/09; full list of members (6 pages) |
13 May 2009 | Return made up to 27/03/09; full list of members (6 pages) |
15 January 2009 | Appointment terminated director simon bent (1 page) |
15 January 2009 | Appointment terminated director simon bent (1 page) |
27 December 2008 | Full accounts made up to 31 August 2008 (15 pages) |
27 December 2008 | Full accounts made up to 31 August 2008 (15 pages) |
16 October 2008 | Director appointed simon james bent (3 pages) |
16 October 2008 | Director appointed simon james bent (3 pages) |
18 August 2008 | Appointment terminated director richard hughes (1 page) |
18 August 2008 | Appointment terminated director richard hughes (1 page) |
9 June 2008 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
9 June 2008 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
4 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
19 October 2007 | New director appointed (3 pages) |
19 October 2007 | New director appointed (3 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: first artist house 87 wembley hill road wembley middlesex HA9 8BU (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: first artist house 87 wembley hill road wembley middlesex HA9 8BU (1 page) |
31 July 2007 | Full accounts made up to 30 April 2007 (14 pages) |
31 July 2007 | Full accounts made up to 30 April 2007 (14 pages) |
1 June 2007 | Return made up to 27/03/07; full list of members (6 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 27/03/07; full list of members (6 pages) |
1 June 2007 | Director's particulars changed (1 page) |
2 February 2007 | Full accounts made up to 30 April 2006 (17 pages) |
2 February 2007 | Full accounts made up to 30 April 2006 (17 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
13 December 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
13 December 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
6 October 2005 | New director appointed (3 pages) |
6 October 2005 | New director appointed (3 pages) |
4 October 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | New secretary appointed;new director appointed (3 pages) |
30 September 2005 | Declaration of assistance for shares acquisition (5 pages) |
30 September 2005 | Auditor's resignation (1 page) |
30 September 2005 | Resolutions
|
30 September 2005 | Registered office changed on 30/09/05 from: parkway house sheen lane london SW14 8LS (1 page) |
30 September 2005 | Resolutions
|
30 September 2005 | Auditor's resignation (1 page) |
30 September 2005 | New secretary appointed;new director appointed (3 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: parkway house sheen lane london SW14 8LS (1 page) |
30 September 2005 | Secretary resigned;director resigned (1 page) |
30 September 2005 | Declaration of assistance for shares acquisition (5 pages) |
30 September 2005 | Secretary resigned;director resigned (1 page) |
21 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
29 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
14 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
19 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
19 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
28 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
5 April 2001 | Return made up to 27/03/01; full list of members
|
5 April 2001 | Return made up to 27/03/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
21 April 2000 | Return made up to 27/03/00; no change of members (7 pages) |
21 April 2000 | Return made up to 27/03/00; no change of members (7 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Ad 31/03/00--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
20 April 2000 | Ad 31/03/00--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
20 April 2000 | Nc inc already adjusted 31/03/00 (1 page) |
20 April 2000 | Nc inc already adjusted 31/03/00 (1 page) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 June 1999 | Return made up to 27/03/99; no change of members (4 pages) |
1 June 1999 | Return made up to 27/03/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
21 April 1998 | Resolutions
|
21 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
21 April 1998 | Resolutions
|
19 March 1998 | £ nc 100/1000 11/03/98 (1 page) |
19 March 1998 | Ad 11/03/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 March 1998 | £ nc 100/1000 11/03/98 (1 page) |
19 March 1998 | Ad 11/03/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
27 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
16 June 1997 | Auditor's resignation (1 page) |
16 June 1997 | Auditor's resignation (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 32 cromwell avenue new malden surrey KT3 6DL (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 32 cromwell avenue new malden surrey KT3 6DL (1 page) |
13 June 1997 | Company name changed design & plan LIMITED\certificate issued on 16/06/97 (2 pages) |
13 June 1997 | Company name changed design & plan LIMITED\certificate issued on 16/06/97 (2 pages) |
2 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
2 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 15 naze court old hall lane walton on naze essex CO14 8LJ (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 15 naze court old hall lane walton on naze essex CO14 8LJ (1 page) |
26 March 1996 | Return made up to 27/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 27/03/96; full list of members (6 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
31 March 1995 | Return made up to 27/03/95; no change of members (4 pages) |
31 March 1995 | Return made up to 27/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 January 1993 | Secretary resigned (2 pages) |
21 January 1993 | Secretary resigned (2 pages) |
20 July 1992 | Ad 01/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 1992 | New director appointed (2 pages) |
20 July 1992 | New director appointed (2 pages) |
20 July 1992 | Ad 01/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1992 | Resolutions
|
23 April 1992 | Resolutions
|
27 March 1992 | Incorporation (16 pages) |
27 March 1992 | Incorporation (16 pages) |